Search icon

DIESEL RADIATOR CO.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DIESEL RADIATOR CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Branch of: DIESEL RADIATOR CO., Illinois (Company Number CORP_51137817)
Entity Number: 1600774
ZIP code: 12210
County: New York
Place of Formation: Illinois
Principal Address: 1990 JANICE AVE, MELROSE PARK, IL, United States, 60160
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
BRIAN P CAHILL Chief Executive Officer 1990 JANICE AVE, MELROSE PARK, IL, United States, 60160

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 1990 JANICE AVE, MELROSE PARK, IL, 60160, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-01-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-09-11 2024-01-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-28 2020-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240130019186 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200911000165 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
200116060490 2020-01-16 BIENNIAL STATEMENT 2020-01-01
SR-19479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State